Linde Material Handling South East Limited HAMPSHIRE


Linde Material Handling South East started in year 1997 as Private Limited Company with registration number 03445024. The Linde Material Handling South East company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Hampshire at Kingsclere Road. Postal code: RG21 6XJ. Since 1st December 2003 Linde Material Handling South East Limited is no longer carrying the name Lansing Linde South East.

The firm has 2 directors, namely Craig W., Marcel L.. Of them, Marcel L. has been with the company the longest, being appointed on 1 April 2023 and Craig W. has been with the company for the least time - from 10 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter S. who worked with the the firm until 31 December 2012.

Linde Material Handling South East Limited Address / Contact

Office Address Kingsclere Road
Office Address2 Basingstoke
Town Hampshire
Post code RG21 6XJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03445024
Date of Incorporation Mon, 6th Oct 1997
Industry Dormant Company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Craig W.

Position: Director

Appointed: 10 October 2023

Marcel L.

Position: Director

Appointed: 01 April 2023

Ulrike J.

Position: Director

Appointed: 12 October 2020

Resigned: 10 October 2023

Eamonn P.

Position: Director

Appointed: 26 September 2018

Resigned: 10 October 2023

Massimiliano S.

Position: Director

Appointed: 06 June 2017

Resigned: 20 January 2021

Peter D.

Position: Director

Appointed: 01 January 2016

Resigned: 31 January 2020

Colin B.

Position: Director

Appointed: 26 September 2011

Resigned: 30 April 2023

Trevor W.

Position: Director

Appointed: 28 April 2009

Resigned: 31 December 2015

Jeffrey A.

Position: Director

Appointed: 07 July 2008

Resigned: 28 April 2009

Hubertus W.

Position: Director

Appointed: 17 March 2008

Resigned: 26 September 2011

Kerry M.

Position: Director

Appointed: 01 September 2007

Resigned: 29 September 2017

Andrew D.

Position: Director

Appointed: 01 September 2007

Resigned: 11 May 2018

Steven S.

Position: Director

Appointed: 09 June 2005

Resigned: 31 May 2013

David B.

Position: Director

Appointed: 09 June 2005

Resigned: 16 May 2008

David B.

Position: Director

Appointed: 21 December 2004

Resigned: 21 December 2004

Steven S.

Position: Director

Appointed: 21 December 2004

Resigned: 21 December 2004

Alfred J.

Position: Director

Appointed: 21 December 2004

Resigned: 21 December 2004

Paul I.

Position: Director

Appointed: 16 August 2004

Resigned: 04 April 2008

Dennis S.

Position: Director

Appointed: 17 February 2003

Resigned: 15 September 2006

Stephen M.

Position: Director

Appointed: 07 January 2003

Resigned: 29 December 2006

Wolfgang G.

Position: Director

Appointed: 01 July 2002

Resigned: 31 December 2007

Terence F.

Position: Director

Appointed: 01 May 2002

Resigned: 13 August 2004

Andreas M.

Position: Director

Appointed: 30 August 2001

Resigned: 13 December 2001

Bernard M.

Position: Director

Appointed: 31 January 2000

Resigned: 31 July 2002

Barry A.

Position: Director

Appointed: 01 February 1999

Resigned: 31 December 2000

Thorsten H.

Position: Director

Appointed: 12 May 1998

Resigned: 01 July 2002

Kenneth R.

Position: Director

Appointed: 07 April 1998

Resigned: 18 March 2002

Frank S.

Position: Director

Appointed: 13 October 1997

Resigned: 30 August 2001

Melville J.

Position: Director

Appointed: 13 October 1997

Resigned: 30 April 1998

Richard F.

Position: Director

Appointed: 13 October 1997

Resigned: 31 January 2000

Peter S.

Position: Director

Appointed: 06 October 1997

Resigned: 13 October 1997

Peter S.

Position: Secretary

Appointed: 06 October 1997

Resigned: 31 December 2012

Wolfgang G.

Position: Director

Appointed: 06 October 1997

Resigned: 30 March 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Linde Material Handling (Uk) Limited from Basingstoke, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Kion Group Ag that entered 60549 Frankfurt, Germany as the official address. This PSC has a legal form of "a public compnay", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Linde Material Handling (Uk) Limited

Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00324340
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Kion Group Ag

8 Thea-Rasche-Strasse, 60549 Frankfurt, Germany

Legal authority German Law
Legal form Public Compnay
Country registered Germany
Place registered Germany
Registration number Hrb 27060
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Lansing Linde South East December 1, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1111
Number Shares Allotted 111
Par Value Share 111

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2023
filed on: 26th, March 2024
Free Download (2 pages)

Company search

Advertisements